CARILLION GB LIMITED

Register to unlock more data on OkredoRegister

CARILLION GB LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03105686

Incorporation date

22/09/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Abbey Orchard Street, London SW1P 2HTCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/1995)
dot icon12/11/2020
Order of court to wind up
dot icon29/11/2019
Termination of appointment of Christopher Kamaris as a director on 2019-11-29
dot icon02/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon16/07/2019
Registered office address changed from Crown House Birch Street Wolverhampton WV1 4JX United Kingdom to 4 Abbey Orchard Street London SW1P 2HT on 2019-07-16
dot icon02/07/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon21/12/2018
Termination of appointment of Richard Francis Tapp as a secretary on 2018-12-18
dot icon14/11/2018
Termination of appointment of Lee James Mills as a director on 2018-11-08
dot icon08/11/2018
Appointment of Mr Christopher Kamaris as a director on 2018-11-08
dot icon02/10/2018
Change of details for Carillion Construction Limited as a person with significant control on 2018-10-01
dot icon01/10/2018
Secretary's details changed for Mr Richard Francis Tapp on 2018-10-01
dot icon01/10/2018
Director's details changed for Mr Lee James Mills on 2018-10-01
dot icon01/10/2018
Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR to Crown House Birch Street Wolverhampton WV1 4JX on 2018-10-01
dot icon01/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/09/2018
Termination of appointment of Westley Maffei as a secretary on 2018-09-11
dot icon27/06/2018
Confirmation statement made on 2018-06-27 with no updates
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon25/09/2017
Termination of appointment of Zafar Iqbal Khan as a director on 2017-09-11
dot icon10/07/2017
Appointment of Westley Maffei as a secretary on 2017-07-01
dot icon07/07/2017
Termination of appointment of Timothy Francis George as a secretary on 2017-06-30
dot icon05/07/2017
Confirmation statement made on 2017-06-27 with updates
dot icon05/07/2017
Notification of Carillion Construction Limited as a person with significant control on 2016-04-06
dot icon03/01/2017
Director's details changed for Mr Zafar Iqbal Khan on 2017-01-01
dot icon31/10/2016
Appointment of Zafar Iqbal Khan as a director on 2016-10-31
dot icon31/10/2016
Termination of appointment of Richard John Adam as a director on 2016-10-31
dot icon08/10/2016
Full accounts made up to 2015-12-31
dot icon28/06/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon22/09/2015
Annual return made up to 2015-09-22 with full list of shareholders
dot icon09/03/2015
Director's details changed for Mr Lee James Mills on 2015-03-02
dot icon09/03/2015
Secretary's details changed for Mr Timothy Francis George on 2015-03-02
dot icon09/03/2015
Secretary's details changed for Mr Richard Francis Tapp on 2015-03-02
dot icon04/03/2015
Director's details changed for Mr Richard John Adam on 2015-03-02
dot icon02/03/2015
Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2015-03-02
dot icon19/12/2014
Miscellaneous
dot icon19/12/2014
Auditor's resignation
dot icon29/09/2014
Full accounts made up to 2013-12-31
dot icon23/09/2014
Annual return made up to 2014-09-22 with full list of shareholders
dot icon23/09/2013
Annual return made up to 2013-09-22 with full list of shareholders
dot icon24/05/2013
Full accounts made up to 2012-12-31
dot icon24/09/2012
Annual return made up to 2012-09-22 with full list of shareholders
dot icon11/05/2012
Full accounts made up to 2011-12-31
dot icon19/12/2011
Secretary's details changed for Mr Timothy Francis George on 2011-12-01
dot icon15/12/2011
Director's details changed for Mr Lee James Mills on 2011-12-01
dot icon22/09/2011
Annual return made up to 2011-09-22 with full list of shareholders
dot icon05/04/2011
Full accounts made up to 2010-12-31
dot icon05/04/2011
Statement of capital following an allotment of shares on 2010-12-22
dot icon22/12/2010
Appointment of Mr Timothy Francis George as a secretary
dot icon25/10/2010
Statement of company's objects
dot icon25/10/2010
Resolutions
dot icon24/09/2010
Annual return made up to 2010-09-22 with full list of shareholders
dot icon17/08/2010
Director's details changed for Richard John Adam on 2010-08-09
dot icon21/07/2010
Registered office address changed from Birch Street Wolverhampton West Midlands WV1 4HY on 2010-07-21
dot icon06/07/2010
Appointment of Mr Lee James Mills as a director
dot icon08/06/2010
Full accounts made up to 2009-12-31
dot icon25/10/2009
Resolutions
dot icon21/10/2009
Secretary's details changed for Richard Francis Tapp on 2009-10-01
dot icon20/10/2009
Director's details changed for Richard John Adam on 2009-10-01
dot icon24/09/2009
Full accounts made up to 2008-12-31
dot icon24/09/2009
Return made up to 22/09/09; full list of members
dot icon09/07/2009
Appointment terminated director roger robinson
dot icon13/11/2008
Amended full accounts made up to 2007-12-31
dot icon23/09/2008
Return made up to 22/09/08; full list of members
dot icon19/09/2008
Full accounts made up to 2007-12-31
dot icon22/01/2008
Director resigned
dot icon03/10/2007
Full accounts made up to 2006-12-31
dot icon21/09/2007
Return made up to 22/09/07; full list of members
dot icon06/06/2007
New director appointed
dot icon14/05/2007
New director appointed
dot icon12/04/2007
Director resigned
dot icon31/10/2006
Full accounts made up to 2005-12-31
dot icon25/09/2006
Return made up to 22/09/06; full list of members
dot icon19/10/2005
Return made up to 22/09/05; full list of members
dot icon22/07/2005
Secretary's particulars changed
dot icon22/04/2005
Full accounts made up to 2004-12-31
dot icon12/10/2004
Return made up to 22/09/04; full list of members
dot icon01/09/2004
Full accounts made up to 2003-12-31
dot icon30/09/2003
Return made up to 22/09/03; full list of members
dot icon30/08/2003
Full accounts made up to 2002-12-31
dot icon09/10/2002
Return made up to 22/09/02; full list of members
dot icon01/06/2002
Full accounts made up to 2001-12-31
dot icon11/01/2002
Secretary resigned
dot icon11/01/2002
New secretary appointed
dot icon21/12/2001
Director's particulars changed
dot icon04/10/2001
Return made up to 22/09/01; full list of members
dot icon02/08/2001
Full accounts made up to 2000-12-31
dot icon12/06/2001
New director appointed
dot icon05/06/2001
Director resigned
dot icon05/06/2001
Director resigned
dot icon06/03/2001
Director resigned
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon27/10/2000
Resolutions
dot icon04/10/2000
Director's particulars changed
dot icon04/10/2000
Director's particulars changed
dot icon27/09/2000
Return made up to 22/09/00; full list of members
dot icon20/09/2000
Director's particulars changed
dot icon20/09/2000
Director's particulars changed
dot icon02/02/2000
Director's particulars changed
dot icon25/01/2000
Director's particulars changed
dot icon16/12/1999
Registered office changed on 16/12/99 from: construction house birch street wolverhampton WV1 4HY
dot icon21/11/1999
New director appointed
dot icon25/10/1999
Accounts for a dormant company made up to 1998-12-31
dot icon18/10/1999
Secretary resigned
dot icon18/10/1999
New secretary appointed
dot icon12/10/1999
Return made up to 22/09/99; full list of members
dot icon14/09/1999
New director appointed
dot icon14/09/1999
New director appointed
dot icon14/09/1999
New director appointed
dot icon14/09/1999
Director resigned
dot icon09/09/1999
Certificate of change of name
dot icon10/08/1999
Director resigned
dot icon06/11/1998
Resolutions
dot icon06/11/1998
Resolutions
dot icon06/11/1998
Resolutions
dot icon06/11/1998
Resolutions
dot icon06/11/1998
Resolutions
dot icon06/11/1998
Resolutions
dot icon31/10/1998
Full accounts made up to 1997-12-31
dot icon29/09/1998
Return made up to 22/09/98; no change of members
dot icon04/06/1998
Certificate of change of name
dot icon12/03/1998
Director's particulars changed
dot icon15/12/1997
Director's particulars changed
dot icon26/09/1997
Return made up to 22/09/97; no change of members
dot icon08/09/1997
Full accounts made up to 1996-12-31
dot icon01/11/1996
Auditor's resignation
dot icon25/10/1996
Return made up to 22/09/96; full list of members
dot icon19/10/1996
Secretary's particulars changed;director's particulars changed
dot icon04/08/1996
New secretary appointed
dot icon04/08/1996
Secretary resigned;director resigned
dot icon06/03/1996
Director's particulars changed
dot icon18/02/1996
New director appointed
dot icon26/10/1995
Accounting reference date notified as 31/12
dot icon04/10/1995
Registered office changed on 04/10/95 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon28/09/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/09/1995
New director appointed
dot icon22/09/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconNext confirmation date
27/06/2020
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
dot iconNext due on
31/12/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARILLION GB LIMITED

CARILLION GB LIMITED is an(a) Liquidation company incorporated on 22/09/1995 with the registered office located at 4 Abbey Orchard Street, London SW1P 2HT. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARILLION GB LIMITED?

toggle

CARILLION GB LIMITED is currently Liquidation. It was registered on 22/09/1995 .

Where is CARILLION GB LIMITED located?

toggle

CARILLION GB LIMITED is registered at 4 Abbey Orchard Street, London SW1P 2HT.

What does CARILLION GB LIMITED do?

toggle

CARILLION GB LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CARILLION GB LIMITED?

toggle

The latest filing was on 12/11/2020: Order of court to wind up.